ABIGAIL COURT LIMITED

Smalls Hill Farm Smalls Hill Farm, Leigh, RH2 8QB, Surrey,, England
StatusACTIVE
Company No.09868257
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ABIGAIL COURT LIMITED is an active private limited company with number 09868257. It was incorporated 8 years, 6 months, 21 days ago, on 11 November 2015. The company address is Smalls Hill Farm Smalls Hill Farm, Leigh, RH2 8QB, Surrey,, England.



Company Fillings

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN England

Change date: 2021-12-21

New address: Smalls Hill Farm Smalls Hill Road Leigh Surrey, RH2 8QB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Bradley

Appointment date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Jane Marchini

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr James Edward Oldfield

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cynthia Hyacinth Henry

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Hidesh Prakash Patel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Wood

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Miss Akruti Amin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mrs Helena Jane Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Matthew Blachford

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITCOINT LIMITED

11098970: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11098970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLZAC SERVICES LIMITED

11 KEATS ROAD,SOUTHAMPTON,SO19 5FF

Number:08844600
Status:ACTIVE
Category:Private Limited Company

GUARDIAN PROPERTY SERVICES (SCOTLAND) LIMITED

2 SKYE DRIVE, RAVENSWOOD,GLASGOW,G67 1NZ

Number:SC313141
Status:ACTIVE
Category:Private Limited Company

ORANGE TREE TECHNOLOGIES LIMITED

1612 HIGH STREET,SOLIHULL,B93 0JU

Number:04301801
Status:ACTIVE
Category:Private Limited Company

T P WATTS LIMITED

97 BURGE CRESCENT,TAUNTON,TA4 1NU

Number:07204234
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL GARDEN GROUP LTD.

PETERS ELWORTHY & MOORE SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:10992171
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source